Wallington
Surrey
SM6 9NA
Director Name | Paul Anthony Stroud |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Castle Avenue Ewell Epsom Surrey KT17 2PJ |
Secretary Name | DENE Legal & Company Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 October 1996(same day as company formation) |
Correspondence Address | South House 21-37 South Street Dorking Surrey RH4 2JZ |
Director Name | Mrs Pamela Joan Marsh |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(same day as company formation) |
Role | Computer Manager |
Correspondence Address | 9 Paddock Grove Beare Green Dorking Surrey RH5 4QL |
Registered Address | First Floor 5 Old Bailey London EC4M 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 October 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
9 February 2006 | Dissolved (1 page) |
---|---|
9 November 2005 | Liquidators statement of receipts and payments (5 pages) |
9 November 2005 | Liquidators statement of receipts and payments (5 pages) |
9 November 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 May 2005 | Liquidators statement of receipts and payments (5 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: baker tilly spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
17 November 2004 | Liquidators statement of receipts and payments (6 pages) |
31 October 2003 | Resolutions
|
31 October 2003 | Statement of affairs (9 pages) |
31 October 2003 | Appointment of a voluntary liquidator (1 page) |
8 October 2003 | Registered office changed on 08/10/03 from: 21-37 south street dorking surrey RH4 2JZ (1 page) |
16 October 2002 | Return made up to 14/10/02; full list of members (7 pages) |
29 April 2002 | Full accounts made up to 31 October 2001 (13 pages) |
23 November 2001 | Return made up to 14/10/01; full list of members (6 pages) |
5 June 2001 | Full accounts made up to 31 October 2000 (13 pages) |
23 October 2000 | Return made up to 14/10/00; full list of members
|
31 August 2000 | Full accounts made up to 31 October 1999 (13 pages) |
18 October 1999 | Return made up to 14/10/99; full list of members
|
26 August 1999 | Full accounts made up to 31 October 1998 (10 pages) |
23 October 1998 | Return made up to 14/10/98; no change of members (4 pages) |
10 June 1998 | Full accounts made up to 31 October 1997 (10 pages) |
7 November 1997 | Return made up to 14/10/97; full list of members
|
16 April 1997 | Particulars of mortgage/charge (3 pages) |
14 November 1996 | Company name changed versatile group LIMITED\certificate issued on 15/11/96 (2 pages) |
9 November 1996 | New director appointed (3 pages) |
14 October 1996 | Incorporation (14 pages) |